DAVIES HOLDINGS (SOMERTON) LIMITED

01952911
2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2024 officers Change of particulars for director (Mr Simon Hugh Gregory) 2 Buy now
14 Dec 2023 accounts Annual Accounts 7 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2022 accounts Annual Accounts 7 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 17 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 9 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Feb 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
31 Jan 2018 resolution Resolution 22 Buy now
25 Jan 2018 mortgage Registration of a charge 127 Buy now
25 Jan 2018 mortgage Registration of a charge 59 Buy now
19 Jan 2018 officers Appointment of director (Mr Andrew Edward Browne) 2 Buy now
19 Jan 2018 officers Appointment of director (Mr Simon Gregory) 3 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2018 officers Termination of appointment of secretary (Gary John Maynard) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Jennifer Ann Maynard) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Gary John Maynard) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Sheila Jean Groves) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Peter Edwin Groves) 1 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 13 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 mortgage Registration of a charge 7 Buy now
21 Aug 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
23 Mar 2016 mortgage Registration of a charge 7 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
11 Jun 2014 annual-return Annual Return 6 Buy now
19 Aug 2013 accounts Annual Accounts 8 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 resolution Resolution 19 Buy now
13 Aug 2012 accounts Annual Accounts 8 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Gary John Maynard) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mrs Jennifer Ann Maynard) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Peter Edwin Groves) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mrs Sheila Jean Groves) 2 Buy now
19 Jun 2012 officers Change of particulars for secretary (Mr Gary John Maynard) 1 Buy now
09 Aug 2011 accounts Annual Accounts 8 Buy now
08 Jun 2011 annual-return Annual Return 8 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
07 Jun 2010 annual-return Annual Return 9 Buy now
30 Apr 2010 capital Return of Allotment of shares 4 Buy now
28 Sep 2009 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 06/06/09; full list of members 8 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
06 Jun 2008 annual-return Return made up to 06/06/08; full list of members 8 Buy now
28 Jul 2007 accounts Annual Accounts 7 Buy now
25 Jul 2007 resolution Resolution 1 Buy now
25 Jul 2007 resolution Resolution 1 Buy now
25 Jul 2007 resolution Resolution 1 Buy now
08 Jun 2007 annual-return Return made up to 06/06/07; full list of members 6 Buy now
19 Dec 2006 resolution Resolution 1 Buy now
29 Sep 2006 auditors Auditors Resignation Company 1 Buy now
24 Jul 2006 accounts Annual Accounts 14 Buy now
06 Jun 2006 annual-return Return made up to 06/06/06; full list of members 4 Buy now
09 Sep 2005 accounts Annual Accounts 18 Buy now
16 Jun 2005 annual-return Return made up to 06/06/05; full list of members 9 Buy now
09 Aug 2004 accounts Annual Accounts 23 Buy now
11 Jun 2004 annual-return Return made up to 06/06/04; full list of members 9 Buy now
17 May 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: the old market north street langport somerset TA10 9RQ 1 Buy now
20 Jul 2003 accounts Annual Accounts 23 Buy now
10 Jun 2003 annual-return Return made up to 06/06/03; full list of members 9 Buy now
21 Jan 2003 incorporation Memorandum Articles 11 Buy now
21 Jan 2003 resolution Resolution 4 Buy now
18 Dec 2002 resolution Resolution 5 Buy now
14 Aug 2002 accounts Annual Accounts 24 Buy now
11 Jun 2002 annual-return Return made up to 06/06/02; full list of members 9 Buy now
30 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jul 2001 accounts Annual Accounts 25 Buy now
12 Jun 2001 annual-return Return made up to 06/06/01; full list of members 8 Buy now
31 Jul 2000 accounts Annual Accounts 24 Buy now
07 Jun 2000 annual-return Return made up to 06/06/00; full list of members 8 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: somerton house 10 hamilton road taunton somerset TA1 2YH 1 Buy now
11 Aug 1999 accounts Annual Accounts 24 Buy now
09 Jun 1999 annual-return Return made up to 06/06/99; full list of members 8 Buy now
05 Aug 1998 accounts Annual Accounts 24 Buy now
01 Jun 1998 annual-return Return made up to 06/06/98; no change of members 6 Buy now
06 Aug 1997 accounts Annual Accounts 25 Buy now